Advanced company searchLink opens in new window

WHITEPUNTER LTD

Company number 08496483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 TM01 Termination of appointment of Sir Weis as a director on 6 January 2023
06 Jan 2023 PSC07 Cessation of Sir Weis as a person with significant control on 6 January 2023
02 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
19 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 Nov 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
06 Jan 2014 AP01 Appointment of Mr Sir Weis as a director
30 May 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
30 May 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 May 2013
19 Apr 2013 NEWINC Incorporation
Statement of capital on 2013-04-19
  • GBP 1